CDL HOTELS (BAILEYS) LIMITED

CDL HOTELS (BAILEYS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCDL HOTELS (BAILEYS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02924134
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CDL HOTELS (BAILEYS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CDL HOTELS (BAILEYS) LIMITED located?

    Registered Office Address
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CDL HOTELS (BAILEYS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEANFROST LIMITEDApr 29, 1994Apr 29, 1994

    What are the latest accounts for CDL HOTELS (BAILEYS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CDL HOTELS (BAILEYS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CDL HOTELS (BAILEYS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Alan Scott as a director

    1 pagesTM01

    Appointment of Mr Jonathon Grech as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Alan George Scott as a director

    3 pagesAP01

    Termination of appointment of Adrian Bushnell as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 21, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Register inspection address has been changed from C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR

    2 pagesAD02

    Annual return made up to Apr 21, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Copthorne Hotels Limited on Apr 21, 2010

    2 pagesCH02

    Secretary's details changed for Copthorne Hotels Limited on Apr 21, 2010

    2 pagesCH04

    Director's details changed for Adrian John Bushnell on Oct 26, 2009

    2 pagesCH01

    Who are the officers of CDL HOTELS (BAILEYS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPTHORNE HOTELS LIMITED
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Secretary
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759611
    96328930001
    GRECH, Jonathon Mackenzie
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish181897650001
    KWEK, Leng Beng
    12 Tanglin Hill
    Singapore
    248049
    Director
    12 Tanglin Hill
    Singapore
    248049
    SingaporeSingaporean36251390001
    COPTHORNE HOTELS LIMITED
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00759611
    96328930001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Secretary
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    HODGES, Simon
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    Secretary
    Lauree Lee
    Haglands Lane, West Chiltington
    RH20 2QR Pulborough
    West Sussex
    British66090970003
    TAN, Simon Kia Meng
    94 Gloucester Mews West
    W2 6DY London
    Secretary
    94 Gloucester Mews West
    W2 6DY London
    British41555790001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Secretary
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002
    YEO, Wei Ping Patricia
    Block 3b Ridley Park
    2-6 Tanglin Park
    1024 Singapore
    Secretary
    Block 3b Ridley Park
    2-6 Tanglin Park
    1024 Singapore
    British36251720001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BROWN, Frederick James Arthur
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    Director
    Little Nearton 2 Nether Lane
    Flore
    NN7 4LR Northampton
    British45269280001
    BUSHNELL, Adrian John
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    Director
    Victoria House
    Victoria Road
    RH6 7AF Horley
    Surrey
    United KingdomBritish210900670001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    British29033120002
    KWEK, Leng Joo
    2 Chatsworth Avenue
    Singapore
    249846
    Director
    2 Chatsworth Avenue
    Singapore
    249846
    SingaporeSingaporean187827120001
    KWEK, Leng Peck
    Hong Leong Corporation Limited
    24th Floor Hong Leong Building 16 Ra
    Singapore
    Director
    Hong Leong Corporation Limited
    24th Floor Hong Leong Building 16 Ra
    Singapore
    Singaporean35631470002
    PALUMBO, James Rudolph, Baron
    Flat 5
    78 Onslow Gardens
    SW7 3QB London
    Director
    Flat 5
    78 Onslow Gardens
    SW7 3QB London
    United KingdomBritish6884560001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SCOTT, Alan George, Mr.
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    Director
    Victoria Road
    RH6 7AF Horley
    Victoria House
    Surrey
    United Kingdom
    EnglandBritish15259430001
    TAYLOR, Peter James
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    Director
    Brooklands Dale Road
    RH18 5BP Forest Row
    East Sussex
    British2317180001
    THOMAS, David Fraser
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    Director
    Glendevon 9 Cheyne Walk
    CR0 7HH Croydon
    Surrey
    British27763020002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0